- Company Overview for EMLAK PROPERTY VENTURES LTD (14218845)
- Filing history for EMLAK PROPERTY VENTURES LTD (14218845)
- People for EMLAK PROPERTY VENTURES LTD (14218845)
- More for EMLAK PROPERTY VENTURES LTD (14218845)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2024 | AP01 | Appointment of Mr. Harry Alexander Braithwaite Douglass as a director on 22 November 2024 | |
02 Dec 2024 | TM02 | Termination of appointment of Mehmet Cicek as a secretary on 22 November 2024 | |
28 Nov 2024 | TM01 | Termination of appointment of Mehmet Cicek as a director on 22 November 2024 | |
28 Nov 2024 | AP03 | Appointment of Mr Jovin Genovese as a secretary on 22 November 2024 | |
28 Nov 2024 | AP01 | Appointment of Mr Michael Gerard Curran as a director on 22 November 2024 | |
28 Nov 2024 | AP01 | Appointment of Mr. Jovin Genovese as a director on 22 November 2024 | |
29 Oct 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 January 2025 | |
28 Oct 2024 | AD01 | Registered office address changed from 40-44 Newman Street London W1T 1QD England to 35, Tudor House Gresse Street London W1T 1QY on 28 October 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
31 Oct 2022 | AD01 | Registered office address changed from 4th Floor North 40-44 Newman Street London W1T 1QD United Kingdom to 40-44 Newman Street London W1T 1QD on 31 October 2022 | |
06 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-06
|